TRAFFORD HOUSING TRUST LIMITED
Overview
Company Name | TRAFFORD HOUSING TRUST LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04831118 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRAFFORD HOUSING TRUST LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is TRAFFORD HOUSING TRUST LIMITED located?
Registered Office Address | Sale Point 126 - 150 Washway Road M33 6AG Sale Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRAFFORD HOUSING TRUST LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for TRAFFORD HOUSING TRUST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form b convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2022 | 82 pages | AA | ||||||||||
Termination of appointment of Matthew John Hemmings as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Perry as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Larry Gold as a director on May 10, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in part | 4 pages | MR04 | ||||||||||
Appointment of Mr Wilfred Damian Stevenson as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Myrna Elaine Rollins as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Montague Murphy as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ms Anthonita Acquah as a secretary on Feb 25, 2022 | 2 pages | AP03 | ||||||||||
Second filing for the appointment of Mr John Roger Brooks as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr John Roger Brook as a director on Jan 01, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher James Montague Murphy as a secretary on Dec 21, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brigid Burbridge as a secretary on Dec 21, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2021 | 89 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Mark Mcgurk as a director on Jun 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Paul Hughes as a director on Mar 16, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 91 pages | AA | ||||||||||
Termination of appointment of Sheila Mary Tolley as a director on Jan 13, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Councillor Sean Brian Anstee on Nov 03, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Edna Janet Robinson as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TRAFFORD HOUSING TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ACQUAH, Anthonita | Secretary | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | 293395720001 | |||||||
AHMED, Waqar | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Group Finance Director | 97110170001 | ||||
ANSTEE, Sean Brian | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | United Kingdom | British | Councillor | 186836520002 | ||||
BOLTON, Angela | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Compliance Manager | 187187940001 | ||||
BROOKS, John Roger | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | United Kingdom | British | Manager | 291616320001 | ||||
BURKE, Peter James | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Commercial Director | 264015080001 | ||||
HUGHES, Steven Paul | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Director | 192998110002 | ||||
PEACH, Kristopher James | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Director | 270643040001 | ||||
ROLLINS, Myrna Elaine | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Administrator | 294381320001 | ||||
STEVENSON, Wilfred Damian | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Self Employed | 294386830001 | ||||
WESTERN, Andrew Howard | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Politician | 260243170001 | ||||
BURBRIDGE, Brigid | Secretary | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | 244061220001 | |||||||
GOLD, Larry | Secretary | Mereheath Park WA16 6AT Knutsford 15 Cheshire | British | 129212990001 | ||||||
GOLD, Larry | Secretary | 7 Egerton Square WA16 6EY Knutsford Cheshire | British | Resources Director | 105243560002 | |||||
HALL, Samantha Jo | Secretary | 98 Salop Road Walthamstow E17 7HT London | British | Solicitor | 109211540001 | |||||
LITTLE, Christine | Secretary | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | British | 152888800001 | ||||||
MURPHY, Christopher James Montague | Secretary | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | 290822680001 | |||||||
WADE, Patricia | Secretary | Marshall House 2 Park Avenue M33 4XZ Sale Cheshire | British | Company Secretary | 110433360001 | |||||
ADSHEAD, Stephen | Director | 18 Sydney Street Stretford M32 0HE Manchester | United Kingdom | British | Hospital Porter | 48665450005 | ||||
BAKER, Claire | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | England | British | Community Psychiatric Nurse | 187187920001 | ||||
BAKER, Ronald Matthew | Director | 24 Sapling Grove M33 4JG Sale Cheshire | British | Retired Civil Servant | 125346430001 | |||||
BEILEY, Robert James | Director | 30 Keeling House Claredale Street E2 6PG London | British | Solicitor | 85927990001 | |||||
BELNAVIS, Ian | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | United Kingdom | British | Local Government | 133322210001 | ||||
BENNETT, Joanne | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | United Kingdom | British | Retired | 114684020001 | ||||
BOWKER, Raymond | Director | Manor Cottage Ridgeway Road WA15 7HE Timperley Altrincham Cheshire | British | Director And Chairman | 32550070001 | |||||
BRZOZOWSKI, Helen Jane | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | United Kingdom | British | Director | 102609320002 | ||||
CALDEIRA, Rute | Director | Osprey Court Old Trafford M15 5QB Manchester 55 | Portuguese | Researcher | 133583460001 | |||||
CAMPBELL, Joanna Peace | Director | Dudley Close M15 5QA Old Trafford 94 Raven Court Greater Manchester | Uk | British | Support Worker | 146332670001 | ||||
COLLEDGE, Matthew Robert | Director | 126-150 Washway Road M33 6AG Sale Sale Point Cheshire Uk | England | British | Council Cleaner | 51915720002 | ||||
CONWAY, Denise | Director | 191 Stretford House Chapel Lane M32 9AZ Stretford Lancashire | British | Nhs Practice Manager | 99449940001 | |||||
CORDINGLEY, Michael John | Director | Raglan Road M32 8EB Stretford 32 Manchester | United Kingdom | British | Councillor | 131794020001 | ||||
DUFFIELD, Anne Christine | Director | 65 Jackson Street Stretford M32 8BA Manchester Lancashire | United Kingdom | British | Housing Manager | 99450410001 | ||||
FINDLAY, Alastair Ian | Director | 126 - 150 Washway Road M33 6AG Sale Sale Point Manchester | United Kingdom | British | Independent Director | 30045540003 | ||||
FORD, Dominic | Director | 79 Grove Lane WA15 8JQ Altrincham Cheshire | British | Retired | 99449750001 | |||||
GARLICK, Bernice | Director | 79 Derbyshire Lane Stretford M32 8BN Manchester | England | British | Lecturer | 49515460001 |
Who are the persons with significant control of TRAFFORD HOUSING TRUST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London & Quadrant Housing Trust | Oct 01, 2019 | West Ham Lane Stratford E15 4PH London 29-35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trafford Council | Jun 30, 2016 | Waterside Plaza M33 7ZF Sale Sale Waterside Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TRAFFORD HOUSING TRUST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2017 | Oct 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TRAFFORD HOUSING TRUST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 18, 2020 Delivered On Mar 19, 2020 | Outstanding | ||
Brief description 1 abbotsfield close, flixton, M41 8QP registered at the land registry with title number MAN14056. Please refer to the charging instrument for further details. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 02, 2019 Delivered On Dec 06, 2019 | Outstanding | ||
Brief description 1 airedale court, altrincham, WA14 1JX (formerly known as 1 to 12 (all) airedale court, altrincham, WA14 1JX) (title number GM412367). 11 airedale court, altrincham, WA14 1JX (formerly known as 1 to 12 (all) airedale court, altrincham, WA14 1JX) (title number GM412367). 12 airedale court, altrincham, WA14 1JX (formerly known as 1 to 12 (all) airedale court, altrincham, WA14 1JX) (title number GM412367). To see all charges, please refer to the schedule of the charging document attached to this form. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 14, 2005 Delivered On Mar 18, 2005 | Partially satisfied | Amount secured All obligations due or to become due from the company (the "chargor") to the chargee (the "security trustee") or any of the beneficiaries (or any person on behalf of any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including (I) f/hold and l/hold property vested in trafford housing trust limited; (ii) f/hold and l/hold property comprised in a TP3 transfer dated 14/2/2005 and (iii) the property comprised in the only lease to be entered into between trafford borough council and the company. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0